SOLLER TWO LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
12/06/2512 June 2025 NewTotal exemption full accounts made up to 2024-09-30

View Document

04/06/254 June 2025 NewConfirmation statement made on 2025-04-13 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/07/2425 July 2024 Registered office address changed from Wyndmere House Ashwell Road Steeple Morden Royston SG8 0NZ England to Unit 5 Old Farm Business Centre Church Road Toft Cambridgeshire CB23 2RF on 2024-07-25

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-13 with no updates

View Document

18/03/2418 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

22/06/2322 June 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

15/06/2315 June 2023 Registered office address changed from 6th Floor 2 London Wall Place London EC2Y 5AU United Kingdom to Wyndmere House Ashwell Road Steeple Morden Royston SG8 0NZ on 2023-06-15

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Change of details for Mr Nicholas James Treadaway as a person with significant control on 2022-09-29

View Document

28/09/2228 September 2022 Unaudited abridged accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

30/08/1930 August 2019 CONFIRMATION STATEMENT MADE ON 15/07/19, NO UPDATES

View Document

09/07/199 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS JAMES TREADAWAY / 28/06/2019

View Document

04/07/194 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 15/07/18, NO UPDATES

View Document

16/08/1816 August 2018 CESSATION OF NICOLA HELEN MAYS TREADAWAY AS A PSC

View Document

27/06/1827 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096890640002

View Document

25/04/1825 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 096890640001

View Document

16/04/1816 April 2018 DIRECTOR APPOINTED MR NIGEL RAYMOND MAGLIONE

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES

View Document

06/09/176 September 2017 SUB DIVISION 19/01/2017

View Document

04/09/174 September 2017 SUB-DIVISION 19/01/17

View Document

24/04/1724 April 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

08/09/168 September 2016 CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES

View Document

18/02/1618 February 2016 CURREXT FROM 31/07/2016 TO 30/09/2016

View Document

16/07/1516 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company